Company NameTheatre Workshop Scotland (Fife) Limited
Company StatusDissolved
Company NumberSC392872
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 2 months ago)
Dissolution Date24 October 2014 (9 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Gerard James Paton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 North Park Terrace
Edinburgh
EH4 1DP
Scotland
Director NameMr John William Murphy
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 24 October 2014)
RoleArts Consultant
Country of ResidenceScotland
Correspondence Address36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMr Robert William Rae
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(same day as company formation)
RoleDirector/Writer/Producer
Country of ResidenceScotland
Correspondence Address21 Almondbank Terrace
Edinburgh
EH11 1SS
Scotland

Contact

Telephone0131 5548326
Telephone regionEdinburgh

Location

Registered Address36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Theatre Workshop Scotland LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
23 June 2014Termination of appointment of Robert Rae as a director (1 page)
23 June 2014Termination of appointment of Robert Rae as a director (1 page)
19 June 2014Application to strike the company off the register (3 pages)
19 June 2014Application to strike the company off the register (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
8 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(5 pages)
8 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(5 pages)
8 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(5 pages)
4 March 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
4 March 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
14 November 2011Total exemption full accounts made up to 31 August 2011 (7 pages)
14 November 2011Total exemption full accounts made up to 31 August 2011 (7 pages)
7 July 2011Appointment of Mr John William Murphy as a director (2 pages)
7 July 2011Appointment of Mr John William Murphy as a director (2 pages)
7 July 2011Current accounting period shortened from 28 February 2012 to 31 August 2011 (1 page)
7 July 2011Current accounting period shortened from 28 February 2012 to 31 August 2011 (1 page)
4 February 2011Incorporation (25 pages)
4 February 2011Incorporation (25 pages)